About

Registered Number: 04537086
Date of Incorporation: 17/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,

 

Established in 2002, Silverside Developments Ltd are based in Liverpool, it's status at Companies House is "Active". The companies directors are listed as Aresti, Alekos, O'hara, John, Murphy, Barry, Murphy, Paul at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARESTI, Alekos 18 September 2018 - 1
O'HARA, John 26 November 2004 - 1
MURPHY, Barry 17 September 2002 05 July 2019 1
MURPHY, Paul 17 September 2002 20 October 2011 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
PSC04 - N/A 17 September 2020
AD01 - Change of registered office address 29 January 2020
AD01 - Change of registered office address 29 January 2020
PSC04 - N/A 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 25 September 2019
PSC07 - N/A 25 September 2019
AD01 - Change of registered office address 20 September 2019
SH01 - Return of Allotment of shares 20 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 31 October 2018
AD01 - Change of registered office address 18 October 2018
PSC01 - N/A 18 October 2018
AP01 - Appointment of director 18 October 2018
AA - Annual Accounts 22 March 2018
AAMD - Amended Accounts 23 January 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 June 2017
AD01 - Change of registered office address 15 March 2017
AD01 - Change of registered office address 06 March 2017
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 05 December 2015
MR01 - N/A 04 December 2015
MR01 - N/A 19 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 06 July 2015
MR01 - N/A 02 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH03 - Change of particulars for secretary 17 September 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 05 July 2012
TM01 - Termination of appointment of director 28 October 2011
AR01 - Annual Return 12 October 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 29 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
AR01 - Annual Return 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 22 October 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 03 July 2007
395 - Particulars of a mortgage or charge 22 May 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
395 - Particulars of a mortgage or charge 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
363s - Annual Return 08 December 2005
RESOLUTIONS - N/A 08 December 2005
AA - Annual Accounts 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
395 - Particulars of a mortgage or charge 11 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 08 October 2004
395 - Particulars of a mortgage or charge 13 March 2004
363s - Annual Return 16 December 2003
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2015 Outstanding

N/A

A registered charge 27 November 2015 Outstanding

N/A

A registered charge 12 November 2015 Outstanding

N/A

A registered charge 15 January 2015 Fully Satisfied

N/A

Legal mortgage 18 May 2007 Fully Satisfied

N/A

Legal mortgage 06 January 2006 Fully Satisfied

N/A

Legal mortgage 14 December 2005 Fully Satisfied

N/A

Legal mortgage 09 February 2005 Fully Satisfied

N/A

Legal charge 09 February 2005 Fully Satisfied

N/A

Legal mortgage 02 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.